Advanced company searchLink opens in new window

CORNERSTONE PROPERTY (NI) LIMITED

Company number NI062526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Mar 2011 DS01 Application to strike the company off the register
12 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 3
13 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Apr 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
07 Apr 2010 CH03 Secretary's details changed for Michael Cooper on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Michael Cooper on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Tom Dawson on 7 April 2010
24 Mar 2010 AD01 Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG on 24 March 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Mar 2009 296(NI) Change of dirs/sec
28 Feb 2009 371S(NI) 05/01/09 annual return shuttle
10 Nov 2008 AC(NI) 31/01/08 annual accts
29 Jan 2008 371S(NI) 05/01/08 annual return shuttle
22 May 2007 295(NI) Change in sit reg add
10 May 2007 295(NI) Change in sit reg add
02 Mar 2007 98-2(NI) Return of allot of shares
02 Mar 2007 296(NI) Change of dirs/sec
02 Mar 2007 296(NI) Change of dirs/sec
02 Mar 2007 296(NI) Change of dirs/sec
13 Feb 2007 CNRES(NI) Resolution to change name
13 Feb 2007 CERTC(NI) Cert change
13 Feb 2007 UDM+A(NI) Updated mem and arts